UKBizDB.co.uk

2 WARRIOR GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Warrior Gardens Limited. The company was founded 8 years ago and was given the registration number 09746780. The firm's registered office is in CARDIFF. You can find them at Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:2 WARRIOR GARDENS LIMITED
Company Number:09746780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom, CF23 8HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 2 Warrior Gardens, St Leonard's On Sea, England, TN37 6EB

Director30 April 2020Active
Flat 5, 2 Warrior Gardens, St Leonard's On Sea, England, TN37 6EB

Director25 August 2015Active
21 Ashbrook Road, St Leonards On Sea, St Leonards On Sea, England, TN37 7EH

Director25 August 2015Active
112 Ely Road, Llandaff, Cardiff, United Kingdom, CF5 2DA

Director25 August 2015Active
112 Ely Road, Llandaff, Cardiff, United Kingdom, CF5 2DA

Director25 August 2015Active
1 Pennard Close, Great Denham, Bedford, England, MK40 4RP

Director25 August 2015Active

People with Significant Control

Ms Margaret Elizabeth Collins
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:112 Ely Road, Llandaf, Cardiff, United Kingdom, CF5 2DA
Nature of control:
  • Right to appoint and remove directors
Ms Rebecca Jane Ballard
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:112 Ely Road, Llandaff, Cardiff, United Kingdom, CF5 2DA
Nature of control:
  • Right to appoint and remove directors
Mrs Angela Jane Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:21 Ashbrook Road, St Leonards On Sea, England, TN37 7EH
Nature of control:
  • Significant influence or control
Mr Arif Nazir Hakim
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:1 Pennard Close, Great Denham, Bedford, England, MK40 4RP
Nature of control:
  • Significant influence or control
Ms Katherine Eve Bor
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Flat 5, 2 Warrior Gardens, St Leonard's On Sea, England, TN37 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Address

Change registered office address company with date old address new address.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.